Case number: 2:17-bk-18597 - Base Architecture Planning & Engr Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Base Architecture Planning & Engr Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ernest M. Robles

  • Filed

    07/14/2017

  • Last Filing

    12/01/2022

  • Asset

    Yes

  • Vol

    v

Docket Header
NODISMISS, NoFeeRequired, CONVERTED, DEFER



U.S. Bankruptcy Court
Central District of California (Los Angeles)
Bankruptcy Petition #: 2:17-bk-18597-ER

Assigned to: Ernest M. Robles
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  07/14/2017
Date converted:  01/10/2019
341 meeting:  09/20/2019
Deadline for filing claims:  11/22/2019

Debtor

Base Architecture Planning & Engr Inc.

9841 Airport Bl. #822
Los Angeles, CA 90045
LOS ANGELES-CA
Tax ID / EIN: 30-0147424

represented by
M. Jonathan Hayes

Resnik Hayes Moradi LLP
17609 Ventura Blvd.
Suite 314
Encino, CA 91316
(818) 285-0100
Fax : (818) 855-7013
Email: jhayes@rhmfirm.com

Trustee

Rosendo Gonzalez (TR)

Gonzalez & Gonzalez Law, P.C.
530 S. Hewitt Street, Suite 148
Los Angeles, CA 90013
(213) 452-0071

represented by
Rosendo Gonzalez

Gonzalez & Gonzalez Law, P.C.
530 S Hewitt St
Ste 148
Los Angeles, CA 90013
213-452-0070
Fax : 213-452-0080
Email: rossgonzalez@gonzalezplc.com

U.S. Trustee

United States Trustee (LA)

915 Wilshire Blvd, Suite 1850
Los Angeles, CA 90017
(213) 894-6811
represented by
Hatty K Yip

Office of the UST/DOJ
915 Wilshire Blvd., Suite 1850
Los Angeles, CA 90017
213-894-1507
Fax : 213-894-2603
Email: hatty.yip@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/26/2020187BNC Certificate of Notice - PDF Document. (RE: related document(s) 186 Order on Application to Employ (BNC-PDF)) No. of Notices: 1. Notice Date 01/26/2020. (Admin.) (Entered: 01/26/2020)
01/24/2020186Order Granting Application to Employ SLBIGGS (BNC-PDF) (Related Doc # 181) Signed on 1/24/2020. (Lomeli, Lydia R.) (Entered: 01/24/2020)
01/24/2020185Notice of lodgment of Order in Bankruptcy Case re: Approving Application for Employment of SLBiggs, as Accountants to Chapter 7 Trustee Filed by Accountant SLBiggs (RE: related document(s) 181 Application to Employ SLBiggs as Accountants to Chapter 7 Trustee Application for Retention of Accountants; Statement of Disinterestedness; Declaration of Accountant Filed by Accountant SLBiggs.). (Biggs, Samuel) (Entered: 01/24/2020)
01/24/2020184Declaration re: Declaration that no Party Requested a Hearing on Motion LBR 9013-1(o)(3) (EVENT CODE UNAVAILABLE FOR OTHER PROFESSIONAL FILINGS) Filed by Accountant SLBiggs (RE: related document(s) 181 Application to Employ SLBiggs as Accountants to Chapter 7 Trustee Application for Retention of Accountants; Statement of Disinterestedness; Declaration of Accountant Filed by Accountant SLBiggs.). (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B) (Biggs, Samuel) (Entered: 01/24/2020)
01/13/2020183Adversary case 2:20-ap-01005. Complaint by Rosendo Gonzalez against Michael H. Anderson. (Charge To Estate). Complaint: (1) To Avoid Fraudulent Transfers Pursuant To 11 U.S.C. §§ 544 and 548; (2) To Recover Avoided Transfers Pursuant To 11 U.S.C. § 550; and, (3) Automatic Preservation of Avoided Transfer Pursuant To 11 U.S.C. § 551 Nature of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) (Gonzalez, Rosendo) (Entered: 01/13/2020)
01/07/2020182Notice of motion/application by Chapter 7 Trustee for Authority to Employ SLBiggs, Accountants Filed by Accountant SLBiggs (RE: related document(s) 181 Application to Employ SLBiggs as Accountants to Chapter 7 Trustee Application for Retention of Accountants; Statement of Disinterestedness; Declaration of Accountant Filed by Accountant SLBiggs.). (Biggs, Samuel) (Entered: 01/07/2020)
01/07/2020181Application to Employ SLBiggs as Accountants to Chapter 7 Trustee Application for Retention of Accountants; Statement of Disinterestedness; Declaration of Accountant Filed by Accountant SLBiggs. (Biggs, Samuel) (Entered: 01/07/2020)
09/24/2019180Meeting of Creditors Held and Concluded (Chapter 7 Asset) Filed by Trustee Rosendo Gonzalez (TR) (RE: related document(s) 161 Continuance of Meeting of Creditors (Rule 2003(e)) (Trustee's 341 Filings) 341(a) Meeting Continued to be held on 08/14/19 at 10:00 AM at RM 4, 915 Wilshire Blvd., 10th Floor, Los Angeles, CA 90017. Debtor appeared. (Gonzalez (TR), Rosendo)). (Gonzalez (TR), Rosendo) (Entered: 09/24/2019)
09/18/2019179BNC Certificate of Notice - PDF Document. (RE: related document(s) 178 Order on Motion to Approve Compromise (BNC-PDF)) No. of Notices: 1. Notice Date 09/18/2019. (Admin.) (Entered: 09/18/2019)
09/16/2019178Order Granting Motion to Approve Compromise (BNC-PDF) (Related Doc # 169 ) Signed on 9/16/2019 (Lomeli, Lydia R.) (Entered: 09/16/2019)